7646267 Canada Inc.
2046409 ONTARIO INC.

Address: 495 Wellington Street West, Sute 102, Toronto, ON M5V 1E9

7646267 Canada Inc. (Corporation# 7646267) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 7646267
Business Number 862550746
Corporation Name 7646267 Canada Inc.
2046409 ONTARIO INC.
Registered Office Address 495 Wellington Street West
Sute 102
Toronto
ON M5V 1E9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
JANE HOPE 20 NIAGARA STREET, SUITE 403, TORONTO ON M5V 3L8, Canada
PAUL LAVOIE 20 NIAGARA STREET, SUITE 403, TORONTO ON M5V 3L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-10-01 current 495 Wellington Street West, Sute 102, Toronto, ON M5V 1E9
Name 2010-10-01 current 7646267 Canada Inc.
Name 2010-10-01 current 2046409 ONTARIO INC.
Status 2010-11-18 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2010-10-06 2010-11-18 Active / Actif

Activities

Date Activity Details
2010-11-12 Amendment / Modification
2010-10-01 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 495 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5V 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Design Jane Hope Inc. 495 Wellington Street West, Suite 102, Toronto, ON M5V 1E9 1992-09-08
Taxi,advertising and Design Holdings Inc. 495 Wellington Street West, Suite 102, Toronto, ON M5V 1E9
Taxi Canada Inc. 495 Wellington Street West, Suite 102, Toronto, ON M5V 1E9
7646275 Canada Inc. 495 Wellington Street West, Suite 102, Toronto, ON M5V 1E9
Taxi CafГ© Inc. 495 Wellington Street West, Suite 102, Toronto, ON M5V 1E9
7703678 Canada Inc. 495 Wellington Street West, Suite 102, Toronto, ON M5V 1E9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Final Blueprint Inc. 488 Wellington St. W, Unit 204, Toronto, ON M5V 1E9 2015-06-09
7696060 Canada Inc. 495 Wellington Street West, Suite 102, Toronto, ON M5V 1E9 2010-11-08
Taxi U.S. Holdings Inc. 495, Wellington Street West, Suite 102, Toronto, ON M5V 1E9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
JANE HOPE 20 NIAGARA STREET, SUITE 403, TORONTO ON M5V 3L8, Canada
PAUL LAVOIE 20 NIAGARA STREET, SUITE 403, TORONTO ON M5V 3L8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 1E9

Similar businesses

Corporation Name Office Address Incorporation
Ontario Street Dental Clinic Inc. 3440 Rue Ontario Est, Montreal, QC H1W 1P9 1979-06-14
6447341 Canada Inc. 32 Atomic Avenue, Suite 200, Ontario, Ontario, ON M8Z 5L1 2005-09-13
Centre D'escompte De La Piscine De L'ontario Ltee 480 Place Trans-canada, Longueuil, QC J4G 1N8 1985-04-17
Sweet Jeans (ontario E) Ltee 3696 Ontario Street East, Montreal, QC 1976-12-13
Metro Canada Warehousing (ontario) Inc. 666 St-martin Blvd. West, Laval, QC H7M 5G4 1988-10-04
Gfs Ontario Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Uni-select Ontario Stores Inc. 170 Boulevard Industriel, Boucherville, QC J4B 2X3 2020-01-10
Investissements Qab Ontario LimitГ©e 8300, Boul. Pie-ix, Montreal, QC H1Z 4E8 2019-05-31
Gutta-percha Industries (ontario) Ltd. 111. Albert Street, P.o. Box 81107, Ottawa, Ontario, ON K1P 1A5 1974-12-09
Ocean Ontario Towing Inc. 105, Abraham-martin St., Suite 500, QuÉbec, QC G1K 8N1 2005-05-11

Improve Information

Please comment or provide details below to improve the information on 7646267 Canada Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.